TANNERS COURT (WALSALL) MANAGEMENT COMPANY LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-01-19. Officer name: Ms Neralie Anne Brockway. 2024-01-19 View Report
Officers. Officer name: Mrs Angela Lesley Degville. Appointment date: 2024-01-03. 2024-01-03 View Report
Officers. Termination date: 2023-10-18. Officer name: Michael Parkes. 2023-10-18 View Report
Officers. Termination date: 2023-10-18. Officer name: Christine Marie Parkes. 2023-10-18 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2023-05-15. 2023-05-15 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2022-10-11. 2022-10-12 View Report
Officers. Change date: 2022-10-11. Officer name: Cosec Management Services Limited. 2022-10-11 View Report
Accounts. Accounts type micro entity. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Officers. Officer name: Gordon Marks. Termination date: 2021-11-23. 2021-11-23 View Report
Officers. Appointment date: 2021-10-18. Officer name: Scott Vincent Degville. 2021-10-18 View Report
Accounts. Accounts type micro entity. 2021-09-13 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type micro entity. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type micro entity. 2019-08-07 View Report
Confirmation statement. Statement with no updates. 2019-05-16 View Report
Accounts. Accounts type dormant. 2018-07-20 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type dormant. 2017-01-18 View Report
Annual return. With made up date no member list. 2016-05-19 View Report
Accounts. Accounts type dormant. 2016-02-01 View Report
Officers. Officer name: Gordon Marks. Appointment date: 2016-01-08. 2016-01-25 View Report
Address. Change date: 2016-01-25. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. 2016-01-25 View Report
Officers. Termination date: 2015-11-09. Officer name: Tanzim Khan. 2015-11-09 View Report
Annual return. With made up date no member list. 2015-05-18 View Report
Accounts. Accounts type dormant. 2015-01-30 View Report
Officers. Appointment date: 2014-10-01. Officer name: Tanzim Khan. 2014-10-27 View Report
Officers. Officer name: James Lewis. Appointment date: 2014-09-29. 2014-10-10 View Report
Officers. Officer name: Richard Crosby. 2014-06-23 View Report
Annual return. With made up date no member list. 2014-05-28 View Report
Accounts. Accounts type dormant. 2014-01-21 View Report
Accounts. Accounts type dormant. 2013-09-24 View Report
Officers. Officer name: Richard Crosby. 2013-07-16 View Report
Annual return. With made up date no member list. 2013-05-20 View Report
Officers. Officer name: Richard Crosby. 2012-09-27 View Report
Accounts. Accounts type total exemption small. 2012-07-13 View Report
Annual return. With made up date no member list. 2012-05-17 View Report
Officers. Officer name: Jonathan Edwards. 2011-09-27 View Report
Accounts. Accounts type total exemption small. 2011-09-26 View Report
Annual return. With made up date. 2011-07-06 View Report
Officers. Officer name: Anthony Salmon. 2011-02-28 View Report
Officers. Officer name: Richard Crosby. 2011-02-28 View Report
Officers. Officer name: Christine Marie Parkes. 2010-10-20 View Report
Officers. Officer name: Mr Michael Parkes. 2010-10-20 View Report
Accounts. Accounts type total exemption small. 2010-09-21 View Report
Annual return. With made up date. 2010-07-14 View Report